Company NameChrome Commercial Property Limited
Company StatusDissolved
Company Number09496784
CategoryPrivate Limited Company
Incorporation Date18 March 2015(9 years, 1 month ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Pericles Ataliotis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address495 Green Lanes
Palmers Green
London
N13 4BS
Director NameMr Aidan David Sunter
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address495 Green Lanes
Palmers Green
London
N13 4BS

Location

Registered Address7-9 Front Street
Chester Le Street
DH3 3BQ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

14 July 2016Delivered on: 15 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

28 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 March 2019Notification of Chrome Classic Investments Limited as a person with significant control on 30 November 2018 (2 pages)
28 March 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
28 March 2019Cessation of The Chrome Group Limited as a person with significant control on 30 November 2018 (1 page)
3 December 2018Accounts for a small company made up to 31 December 2017 (7 pages)
5 April 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
15 June 2017Registered office address changed from F15/F16 Tanfield Lea Business Centre Tanfield Lea North Industrial Estate Stanley Co. Durham DH9 9DB England to 7-9 Front Street Chester Le Street DH3 3BQ on 15 June 2017 (2 pages)
15 June 2017Registered office address changed from F15/F16 Tanfield Lea Business Centre Tanfield Lea North Industrial Estate Stanley Co. Durham DH9 9DB England to 7-9 Front Street Chester Le Street DH3 3BQ on 15 June 2017 (2 pages)
2 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 July 2016Registration of charge 094967840001, created on 14 July 2016 (43 pages)
15 July 2016Registration of charge 094967840001, created on 14 July 2016 (43 pages)
18 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
9 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
9 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-18
  • GBP 2
(33 pages)
18 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-18
  • GBP 2
(33 pages)